Company NameHolt's Transport Services Limited
Company StatusDissolved
Company Number04461382
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan Eric Holt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Secretary NameJacqueline Beveley Holt
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleSecretary
Correspondence Address56 Northwood Drive
Sittingbourne
Kent
ME10 4QS
Secretary NameAntony John Allery
NationalityBritish
StatusResigned
Appointed03 July 2007(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressNorth Ridge Farm
Colchester Road
West Mersea
Essex
CO5 8RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,853
Cash£500
Current Liabilities£149,766

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Termination of appointment of Ian Holt as a director (1 page)
14 October 2009Termination of appointment of Ian Holt as a director (1 page)
17 September 2009Appointment Terminated Secretary antony allery (1 page)
17 September 2009Appointment terminated secretary antony allery (1 page)
8 April 2009Appointment terminate, secretary jaqueline beverley holt logged form (1 page)
8 April 2009Appointment Terminate, Secretary Jaqueline Beverley Holt Logged Form (1 page)
18 September 2008Return made up to 14/06/08; full list of members (3 pages)
18 September 2008Return made up to 14/06/08; full list of members (3 pages)
21 September 2007Return made up to 14/06/07; full list of members (2 pages)
21 September 2007Return made up to 14/06/07; full list of members (2 pages)
11 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 August 2007Secretary resigned (2 pages)
11 August 2007New secretary appointed (1 page)
11 August 2007New secretary appointed (1 page)
11 August 2007Secretary resigned (2 pages)
11 August 2007Registered office changed on 11/08/07 from: 4 the willows kemsley kent ME10 2TE (1 page)
11 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 August 2007Registered office changed on 11/08/07 from: 4 the willows kemsley kent ME10 2TE (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Return made up to 14/06/06; full list of members (2 pages)
12 March 2007Return made up to 14/06/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 100 high street whitstable kent CT5 1AT (1 page)
23 November 2006Registered office changed on 23/11/06 from: 100 high street whitstable kent CT5 1AT (1 page)
4 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
17 August 2005Return made up to 14/06/05; full list of members (2 pages)
17 August 2005Return made up to 14/06/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
26 July 2004Return made up to 14/06/04; full list of members (6 pages)
26 July 2004Return made up to 14/06/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
5 September 2003Return made up to 14/06/03; full list of members (6 pages)
5 September 2003Return made up to 14/06/03; full list of members (6 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
14 June 2002Incorporation (9 pages)
14 June 2002Incorporation (9 pages)